Company NameAge Concern Enterprises Limited
DirectorRichard Jonathan Hawtin
Company StatusActive
Company Number06776957
CategoryPrivate Limited Company
Incorporation Date18 December 2008(15 years, 3 months ago)
Previous NameAge UK Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Jonathan Hawtin
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr James Thorne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMs Anne-Marie Piper
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed22 September 2010(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTavis House 1 - 6 Tavistock Square
London
WC1H 9NA
Director NameMr Mark Ian Harvey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTavis House 1 - 6 Tavistock Square
London
WC1H 9NA
Director NameMr Rajeev Arya
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTavis House 1 - 6 Tavistock Square
London
WC1H 9NA
Director NameMs Agnes Christina Lynch
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2020)
RoleHead Of Legal Services
Country of ResidenceEngland
Correspondence AddressTavis House 1 - 6 Tavistock Square
London
WC1H 9NA
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed18 December 2008(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 December 2008(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Contact

Websiteageuk.org.uk
Telephone020 73830187
Telephone regionLondon

Location

Registered Address7th Floor, One America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Age Uk
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months from now)

Filing History

5 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
1 October 2020Appointment of Mr Richard Jonathan Hawtin as a director on 30 September 2020 (2 pages)
1 October 2020Termination of appointment of Agnes Christina Lynch as a director on 30 September 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Rajeev Arya as a director on 29 March 2019 (1 page)
2 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
19 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
5 May 2016Appointment of Miss Agnes Christina Lynch as a director on 1 April 2016 (2 pages)
5 May 2016Appointment of Miss Agnes Christina Lynch as a director on 1 April 2016 (2 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
24 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(3 pages)
24 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(3 pages)
3 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
3 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
12 June 2014Termination of appointment of Mark Harvey as a director (1 page)
12 June 2014Appointment of Mr Rajeev Arya as a director (2 pages)
12 June 2014Termination of appointment of Mark Harvey as a director (1 page)
12 June 2014Appointment of Mr Rajeev Arya as a director (2 pages)
8 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 February 2013Termination of appointment of Tyrolese (Directors) Limited as a director (1 page)
5 February 2013Termination of appointment of Anne-Marie Piper as a director (1 page)
5 February 2013Appointment of Mr Mark Ian Harvey as a director (2 pages)
5 February 2013Termination of appointment of Anne-Marie Piper as a director (1 page)
5 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
5 February 2013Appointment of Mr Mark Ian Harvey as a director (2 pages)
5 February 2013Termination of appointment of Tyrolese (Secretarial) Limited as a secretary (1 page)
5 February 2013Termination of appointment of Tyrolese (Directors) Limited as a director (1 page)
5 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
5 February 2013Termination of appointment of Tyrolese (Secretarial) Limited as a secretary (1 page)
16 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
16 January 2013Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 16 January 2013 (1 page)
16 January 2013Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 16 January 2013 (1 page)
16 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
22 November 2010Change of name notice (2 pages)
22 November 2010Company name changed age uk enterprises LIMITED\certificate issued on 22/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
(2 pages)
22 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-22
(1 page)
22 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-22
(1 page)
22 November 2010Change of name notice (2 pages)
22 November 2010Company name changed age uk enterprises LIMITED\certificate issued on 22/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
(2 pages)
23 September 2010Appointment of Ms Anne-Marie Marie Piper as a director (2 pages)
23 September 2010Appointment of Ms Anne-Marie Marie Piper as a director (2 pages)
22 September 2010Termination of appointment of James Thorne as a director (1 page)
22 September 2010Termination of appointment of James Thorne as a director (1 page)
13 January 2010Director's details changed for Tyrolese (Directors) Limited on 1 October 2009 (2 pages)
13 January 2010Director's details changed for James Thorne on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for James Thorne on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Tyrolese (Directors) Limited on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
13 January 2010Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages)
13 January 2010Director's details changed for James Thorne on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Tyrolese (Directors) Limited on 1 October 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 December 2008Incorporation (21 pages)
18 December 2008Incorporation (21 pages)